Search icon

ACTION RISK MANAGEMENT, INC.

Company Details

Name: ACTION RISK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1993 (32 years ago)
Date of dissolution: 05 May 2022
Entity Number: 1767286
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: PO BOX 76, BROOKHAVEN, NY, United States, 11719
Principal Address: 4 BEAVERBROOK DR, BROOKHAVEN, NY, United States, 11719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 76, BROOKHAVEN, NY, United States, 11719

Chief Executive Officer

Name Role Address
LINNEA ERICSON SCHORDINE Chief Executive Officer 4 BEAVERBROOK DR, BROOKHAVEN, NY, United States, 11719

History

Start date End date Type Value
2005-11-23 2022-10-28 Address 4 BEAVERBROOK DR, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2005-11-23 2022-10-28 Address PO BOX 76, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
2001-10-10 2005-11-23 Address PO BOX 809, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2001-10-10 2005-11-23 Address 4 BEAVER BROOK DR, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2001-10-10 2005-11-23 Address 4 BEAVER BROOK DR, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221028003090 2022-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-05
131030006072 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111212002845 2011-12-12 BIENNIAL STATEMENT 2011-10-01
091016002314 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071010002674 2007-10-10 BIENNIAL STATEMENT 2007-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State